Four Oaks
Sutton Coldfield
Birmingham
B74 4QP
Director Name | Mr Shaun William Kennedy |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2013(50 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 02 April 2024) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 271 High Street Uxbridge Middlesex UB8 1LQ |
Director Name | Mr Charles Richard Schneider |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 1991(27 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 June 1991) |
Role | Company Director |
Correspondence Address | Burns International Security Services Inc Two Campus Drive Parsippanynew Jersey 07054 Foreign |
Director Name | Mr Martin Charles Rackstraw |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harmondsworth Lane Sipson Village West Drayton Middlesex UB7 0JQ |
Director Name | Mr Rodger Hill Comstock |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 1991(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | Burns International Security Services Inc Two Campus Drive Parsippany New Jersey 07054 Foreign |
Secretary Name | Mr Christopher Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sunderland Close Woodley Berkshire RG5 4XR |
Director Name | Mr Albert Edward Haslam |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(28 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 20 April 2000) |
Role | Operations Director |
Correspondence Address | 6 Kirby Court Spalding Lincolnshire PE12 6BB |
Director Name | Mr James John Ballantine Martin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 February 1998) |
Role | Regional Director |
Correspondence Address | 109 Larch Drive East Kilbride Glasgow Lanarkshire G75 9HF Scotland |
Director Name | Mr Richard Edward Ford |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 August 2000) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 317 Hungerford Road Crewe Cheshire CW1 5EZ |
Director Name | Paul Anthony Dunne |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1996) |
Role | Regional Director |
Correspondence Address | 1 Summer Walk Markyate St Albans Hertfordshire AL3 8NF |
Director Name | Mr Christopher Lawrence |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 July 1999) |
Role | Financial Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sunderland Close Woodley Berkshire RG5 4XR |
Director Name | John Kearney |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(33 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 July 1999) |
Role | Company Director |
Correspondence Address | 82 Highdown Worcester Park Surrey KT4 7JW |
Director Name | John Obrien |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 1999(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 2001) |
Role | Company Director |
Correspondence Address | 1740 Princeton Port Ct Laice Forest Illinois Usa 60045 |
Secretary Name | Robert Lewis Kittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(36 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 22 February 2000) |
Role | Accountant |
Correspondence Address | 32 Swan Court Star Place London E1W 1AF |
Director Name | Carl Bernard Deering |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 2001) |
Role | Regional Director |
Correspondence Address | 33 Robins Grove Chase Meadow Warwick CV34 6RF |
Director Name | Mr Michael Charles Roger De Coverly |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(36 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 November 2000) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Copse Hill Purley Surrey CR8 4LH |
Director Name | Thomas David Cairns |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 2002) |
Role | Managing Director |
Correspondence Address | 24 Streetly Lane Sutton Coldfield West Midlands B74 4TU |
Director Name | Malcolm Stuart Parker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 June 2002) |
Role | Finance Director |
Correspondence Address | 33 Robins Grove Chase Meadow Warwick CV34 6RF |
Secretary Name | Malcolm Stuart Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 June 2002) |
Role | Finance Director |
Correspondence Address | 33 Robins Grove Chase Meadow Warwick CV34 6RF |
Director Name | Robert Lackey |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2000(36 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 January 2001) |
Role | Vice President General Counsel |
Correspondence Address | 1907 Buckingham Road Mundelein Lake Usa 60060 Foreign |
Director Name | Thore Andersson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 June 2002(39 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 March 2006) |
Role | Company Director |
Correspondence Address | Flat 2 8 Sheen Park Richmond Surrey TW9 1UW |
Director Name | Morten Trygue Ronning |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 October 2002(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 August 2007) |
Role | Company Director |
Correspondence Address | 10 Grange Park Place Wimbledon SW20 0EE |
Director Name | David George Robinson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2008) |
Role | Company Director |
Correspondence Address | 11 Cotswold Drive Garforth Leeds West Yorkshire LS25 2DA |
Director Name | Mr Andrew William Natt |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(42 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bracken House Crawley Drive Camberley Surrey GU15 2AB |
Director Name | Mr Geoffrey Peter Louis Zeidler |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(45 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bishops Place London Road Albourne West Sussex BN6 9BL |
Website | securitas.uk.com |
---|
Registered Address | 271 High Street Uxbridge Middlesex UB8 1LQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
2 at £1 | Securitas Security Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 March 2000 | Delivered on: 24 March 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company. See the mortgage charge document for full details. Outstanding |
---|---|
16 April 1992 | Delivered on: 26 April 1992 Persons entitled: Provident Financial PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the lease dated 27/4/88. Particulars: 192 north street bedminster bristol avon. Outstanding |
6 November 2017 | Restoration by order of the court (3 pages) |
---|---|
6 November 2017 | Restoration by order of the court (3 pages) |
27 March 2017 | Accounts made up to 27 March 2017 (6 pages) |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2016 | Application to strike the company off the register (3 pages) |
21 September 2016 | Application to strike the company off the register (3 pages) |
8 September 2016 | Amended full accounts made up to 31 December 2014 (14 pages) |
8 September 2016 | Amended full accounts made up to 31 December 2014 (14 pages) |
4 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 June 2013 | Appointment of Mr Shaun William Kennedy as a director (2 pages) |
17 June 2013 | Appointment of Mr Shaun William Kennedy as a director (2 pages) |
14 June 2013 | Registered office address changed from 205 Lower Richmond Road Richmond Surrey TW9 4LN on 14 June 2013 (1 page) |
14 June 2013 | Termination of appointment of Geoffrey Zeidler as a director (1 page) |
14 June 2013 | Termination of appointment of Geoffrey Zeidler as a director (1 page) |
14 June 2013 | Registered office address changed from 205 Lower Richmond Road Richmond Surrey TW9 4LN on 14 June 2013 (1 page) |
28 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Termination of appointment of Andrew Natt as a director (1 page) |
11 May 2011 | Termination of appointment of Andrew Natt as a director (1 page) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Termination of appointment of Andrew Natt as a director (1 page) |
28 April 2011 | Termination of appointment of Andrew Natt as a director (1 page) |
10 December 2010 | Statement of capital on 10 December 2010
|
10 December 2010 | Statement of capital on 10 December 2010
|
2 December 2010 | Solvency statement dated 30/11/10 (1 page) |
2 December 2010 | Resolutions
|
2 December 2010 | Solvency statement dated 30/11/10 (1 page) |
2 December 2010 | Resolutions
|
22 September 2010 | Secretary's details changed for John Collins on 27 April 2010 (2 pages) |
22 September 2010 | Secretary's details changed for John Collins on 27 April 2010 (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
10 September 2008 | Director appointed geoffrey peter louis zeidler (2 pages) |
10 September 2008 | Director appointed geoffrey peter louis zeidler (2 pages) |
10 September 2008 | Appointment terminated director david robinson (1 page) |
10 September 2008 | Appointment terminated director david robinson (1 page) |
8 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director resigned (1 page) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
30 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
30 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
30 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 April 2004 | Return made up to 25/04/04; full list of members
|
30 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
30 April 2004 | Return made up to 25/04/04; full list of members
|
8 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 June 2003 | Return made up to 25/04/03; full list of members (7 pages) |
27 June 2003 | Return made up to 25/04/03; full list of members (7 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned;director resigned (1 page) |
28 June 2002 | New secretary appointed (1 page) |
28 June 2002 | Secretary resigned;director resigned (1 page) |
28 June 2002 | New director appointed (1 page) |
28 June 2002 | New secretary appointed (1 page) |
28 June 2002 | New director appointed (1 page) |
10 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 100 warwick road ealing london W5 5PT. (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 100 warwick road ealing london W5 5PT. (1 page) |
29 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Return made up to 25/04/01; full list of members
|
8 May 2001 | Ad 31/12/99--------- £ si 2027580@1 (2 pages) |
8 May 2001 | Return made up to 25/04/01; full list of members
|
8 May 2001 | Ad 31/12/99--------- £ si 2027580@1 (2 pages) |
8 May 2001 | Director resigned (1 page) |
27 February 2001 | Memorandum and Articles of Association (4 pages) |
27 February 2001 | Memorandum and Articles of Association (4 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
24 October 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
24 October 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
4 May 2000 | Return made up to 25/04/00; full list of members (8 pages) |
4 May 2000 | Return made up to 25/04/00; full list of members (8 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
19 January 2000 | Ad 31/12/99--------- £ si 2027580@1=2027580 £ ic 5000/2032580 (2 pages) |
19 January 2000 | Ad 31/12/99--------- £ si 2027580@1=2027580 £ ic 5000/2032580 (2 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | £ nc 5000/5000000 31/12/99 (1 page) |
14 January 2000 | £ nc 5000/5000000 31/12/99 (1 page) |
14 January 2000 | Resolutions
|
1 November 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Secretary resigned;director resigned (1 page) |
22 October 1999 | Secretary resigned;director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
11 August 1999 | Resolutions
|
11 August 1999 | Resolutions
|
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
13 May 1999 | Return made up to 25/04/99; no change of members (6 pages) |
13 May 1999 | Return made up to 25/04/99; no change of members (6 pages) |
3 February 1999 | Full group accounts made up to 31 December 1997 (19 pages) |
3 February 1999 | Full group accounts made up to 31 December 1997 (19 pages) |
17 June 1998 | Return made up to 25/04/98; no change of members (6 pages) |
17 June 1998 | Return made up to 25/04/98; no change of members (6 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
3 November 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
3 November 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
3 May 1997 | Return made up to 25/04/97; full list of members (8 pages) |
3 May 1997 | Return made up to 25/04/97; full list of members (8 pages) |
19 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
19 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
8 May 1996 | Return made up to 25/04/96; no change of members (6 pages) |
8 May 1996 | Return made up to 25/04/96; no change of members (6 pages) |
19 April 1996 | New director appointed (1 page) |
19 April 1996 | New director appointed (1 page) |
19 April 1996 | Director resigned (2 pages) |
19 April 1996 | Director resigned (2 pages) |
25 February 1996 | Resolutions
|
25 February 1996 | Resolutions
|
2 November 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
13 June 1995 | Return made up to 25/04/95; no change of members (6 pages) |
13 June 1995 | Return made up to 25/04/95; no change of members (6 pages) |
9 November 1990 | Return made up to 25/04/90; no change of members (6 pages) |
27 December 1986 | Director resigned;new director appointed (2 pages) |
27 December 1986 | Director resigned;new director appointed (2 pages) |